HOFFER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Change of details for Mrs Lauren Bailey as a person with significant control on 2025-09-24 |
| 28/10/2528 October 2025 New | Change of details for Mr Andrew Peter Bailey as a person with significant control on 2025-09-24 |
| 24/09/2524 September 2025 New | Notification of Lauren Bailey as a person with significant control on 2025-09-24 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-10 with updates |
| 21/04/2521 April 2025 | Register inspection address has been changed from 7 Connaught Avenue Frinton-on-Sea CO13 9PN England to 36 Second Avenue Frinton-on-Sea CO13 9ER |
| 22/11/2422 November 2024 | Unaudited abridged accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 30/04/2430 April 2024 | Registered office address changed from 36 36 Second Avenue 7 Connaught Avenue Frinton-on-Sea Essex CO13 9ER United Kingdom to 36 Second Avenue Frinton-on-Sea CO13 9ER on 2024-04-30 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
| 20/02/2420 February 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 17/11/2317 November 2023 | Registered office address changed from 7 Connaught Avenue Frinton-on-Sea CO13 9PN England to 36 36 Second Avenue 7 Connaught Avenue Frinton-on-Sea Essex CO13 9ER on 2023-11-17 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-04-10 with no updates |
| 28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 01/03/221 March 2022 | Unaudited abridged accounts made up to 2021-09-30 |
| 28/10/2128 October 2021 | Register(s) moved to registered inspection location 7 Connaught Avenue Frinton-on-Sea CO13 9PN |
| 26/10/2126 October 2021 | Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue London N3 2JU United Kingdom to 7 Connaught Avenue Frinton-on-Sea CO13 9PN on 2021-10-26 |
| 26/10/2126 October 2021 | Register inspection address has been changed to 7 Connaught Avenue Frinton-on-Sea CO13 9PN |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 18/05/2118 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
| 18/05/2118 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN BAILEY / 18/05/2021 |
| 18/05/2118 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN BAILEY / 18/05/2021 |
| 18/05/2118 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BAILEY / 12/05/2021 |
| 18/05/2118 May 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN BAILEY / 18/05/2021 |
| 18/05/2118 May 2021 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER BAILEY / 12/05/2021 |
| 12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES |
| 09/04/219 April 2021 | 01/10/20 STATEMENT OF CAPITAL GBP 1 |
| 01/04/211 April 2021 | DIRECTOR APPOINTED MRS LAUREN BAILEY |
| 01/04/211 April 2021 | SECRETARY APPOINTED MRS LAUREN BAILEY |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES |
| 06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/06/2015 June 2020 | CURRSHO FROM 31/10/2020 TO 30/09/2020 |
| 02/06/202 June 2020 | DIRECTOR APPOINTED MR ANDREW PETER BAILEY |
| 02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER BAILEY |
| 28/04/2028 April 2020 | Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 36 Second Avenue Frinton-on-Sea CO13 9ER on 2020-04-28 |
| 28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 28/04/2028 April 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
| 28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 01/10/191 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company